Company NameWestbridge Estates Ltd
Company StatusActive
Company Number04424385
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Schloime Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2002(1 day after company formation)
Appointment Duration22 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Secretary NameMr Schloime Rand
NationalityBritish
StatusCurrent
Appointed26 April 2002(1 day after company formation)
Appointment Duration22 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Director NameMr Daniel Nathan Berkowitz
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed11 September 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Hillside Road
London
N15 6NB
Director NameMrs Rebecca Berkowitz
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address96 Hillside Road
London
N15 6NB
Secretary NameMr Daniel Nathan Berkowitz
StatusCurrent
Appointed11 September 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address96 Hillside Road
London
N15 6NB
Director NameMr Chaskel Rand
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(1 day after company formation)
Appointment Duration17 years, 4 months (resigned 11 September 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address72 Queen Elizabeth Walk
London
N16 5UQ
Secretary NameMr Chaskel Rand
NationalityBritish
StatusResigned
Appointed26 April 2002(1 day after company formation)
Appointment Duration17 years, 4 months (resigned 11 September 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address72 Queen Elizabeth Walk
London
N16 5UQ
Director NameMr Thomas Berkowitz
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2012(9 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address206 High Road
London
N15 4NP
Director NameMr Yisroel Tescher
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(9 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 September 2019)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address206 High Road
London
N15 4NP
Secretary NameThomas Berkowitz
NationalityBritish
StatusResigned
Appointed01 February 2012(9 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 September 2019)
RoleCompany Director
Correspondence Address206 High Road
London
N15 4NP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address10 Palm Court
Queen Elizabeths Wal
London
N16 5XA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Schloime Rand
50.00%
Ordinary
1 at £1Thomas Berkowitz
50.00%
Ordinary

Financials

Year2014
Net Worth-£111
Cash£1,744
Current Liabilities£263,980

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due21 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End21 March

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

15 March 2023Total exemption full accounts made up to 24 March 2022 (9 pages)
17 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
21 December 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
20 December 2022Previous accounting period shortened from 22 March 2022 to 21 March 2022 (1 page)
17 March 2022Total exemption full accounts made up to 24 March 2021 (9 pages)
22 December 2021Previous accounting period shortened from 23 March 2021 to 22 March 2021 (1 page)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
20 October 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
20 October 2021Cessation of Rebecca Berkowitz as a person with significant control on 19 October 2021 (1 page)
20 October 2021Notification of Rebecca Berkowitz as a person with significant control on 18 October 2021 (2 pages)
21 June 2021Total exemption full accounts made up to 24 March 2020 (9 pages)
23 March 2021Current accounting period shortened from 24 March 2020 to 23 March 2020 (1 page)
14 October 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 24 March 2019 (9 pages)
12 September 2019Appointment of Mr Daniel Nathan Berkowitz as a secretary on 11 September 2019 (2 pages)
12 September 2019Termination of appointment of Thomas Berkowitz as a secretary on 11 September 2019 (1 page)
12 September 2019Termination of appointment of Chaskel Rand as a secretary on 11 September 2019 (1 page)
12 September 2019Termination of appointment of Chaskel Rand as a director on 11 September 2019 (1 page)
12 September 2019Termination of appointment of Thomas Berkowitz as a director on 12 September 2019 (1 page)
12 September 2019Notification of Daniel Nathan Berkowitz as a person with significant control on 25 March 2018 (2 pages)
12 September 2019Appointment of Mr Daniel Nathan Berkowitz as a director on 11 September 2019 (2 pages)
12 September 2019Appointment of Mrs Rebecca Berkowitz as a director on 11 September 2019 (2 pages)
12 September 2019Cessation of Thomas Berkowitz as a person with significant control on 28 May 2019 (1 page)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
12 September 2019Notification of Rebecca Berkowitz as a person with significant control on 25 March 2018 (2 pages)
12 September 2019Termination of appointment of Yisroel Tescher as a director on 11 September 2019 (1 page)
27 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 24 March 2018 (7 pages)
8 June 2018Notification of Thomas Berkowitz as a person with significant control on 6 April 2016 (2 pages)
8 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
19 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
3 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(8 pages)
3 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(8 pages)
23 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(8 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(8 pages)
22 December 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(8 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(8 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
9 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
9 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
2 January 2013Accounts for a small company made up to 24 March 2012 (5 pages)
2 January 2013Accounts for a small company made up to 24 March 2012 (5 pages)
9 July 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 2
(4 pages)
9 July 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 2
(4 pages)
9 July 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 2
(4 pages)
13 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
28 March 2012Appointment of Thomas Berkowitz as a secretary (3 pages)
28 March 2012Appointment of Mr Thomas Berkowitz as a director (3 pages)
28 March 2012Appointment of Thomas Berkowitz as a secretary (3 pages)
28 March 2012Appointment of Yisroel Tescher as a director (3 pages)
28 March 2012Appointment of Yisroel Tescher as a director (3 pages)
28 March 2012Appointment of Mr Thomas Berkowitz as a director (3 pages)
3 January 2012Accounts for a small company made up to 24 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 24 March 2011 (6 pages)
29 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 24 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 24 March 2010 (6 pages)
18 November 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a small company made up to 24 March 2009 (6 pages)
26 January 2010Accounts for a small company made up to 24 March 2009 (6 pages)
9 June 2009Return made up to 25/04/09; full list of members (4 pages)
9 June 2009Return made up to 25/04/09; full list of members (4 pages)
11 February 2009Accounts for a small company made up to 24 March 2008 (6 pages)
11 February 2009Accounts for a small company made up to 24 March 2008 (6 pages)
5 August 2008Return made up to 25/04/08; full list of members (4 pages)
5 August 2008Return made up to 25/04/08; full list of members (4 pages)
10 June 2008Accounts for a small company made up to 24 March 2007 (6 pages)
10 June 2008Accounts for a small company made up to 24 March 2007 (6 pages)
9 January 2008Accounting reference date shortened from 30/04/07 to 24/03/07 (1 page)
9 January 2008Accounting reference date shortened from 30/04/07 to 24/03/07 (1 page)
4 September 2007Return made up to 25/04/07; full list of members (2 pages)
4 September 2007Return made up to 25/04/07; full list of members (2 pages)
20 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
20 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
14 September 2006Return made up to 25/04/06; full list of members (7 pages)
14 September 2006Return made up to 25/04/06; full list of members (7 pages)
29 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
29 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
19 August 2005Return made up to 25/04/05; full list of members (7 pages)
19 August 2005Return made up to 25/04/05; full list of members (7 pages)
15 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
15 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
27 July 2004Return made up to 25/04/04; full list of members (7 pages)
27 July 2004Return made up to 25/04/04; full list of members (7 pages)
17 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
17 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
2 July 2003Return made up to 25/04/03; full list of members (7 pages)
2 July 2003Return made up to 25/04/03; full list of members (7 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: 10 palm court queen elizabeth's walk london N16 5XA (1 page)
10 May 2002Registered office changed on 10/05/02 from: 10 palm court queen elizabeth's walk london N16 5XA (1 page)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
25 April 2002Incorporation (9 pages)
25 April 2002Incorporation (9 pages)